Advanced company searchLink opens in new window

COBALT CONTRACTORS LIMITED

Company number 05702649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2015 AA Full accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
08 Jan 2015 AA Full accounts made up to 31 March 2014
06 May 2014 AA Full accounts made up to 31 March 2013
17 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
25 Sep 2013 AUD Auditor's resignation
18 Sep 2013 AD01 Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013
14 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
25 Jul 2012 AA Full accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
24 Nov 2011 AA Full accounts made up to 31 March 2011
02 Mar 2011 AA Full accounts made up to 31 March 2010
01 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
09 Aug 2010 TM01 Termination of appointment of Arthur Davies as a director
09 Aug 2010 TM01 Termination of appointment of David Ashall as a director
11 Mar 2010 AA01 Current accounting period extended from 4 February 2010 to 31 March 2010
23 Feb 2010 AA Full accounts made up to 4 February 2009
09 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
11 Feb 2009 363a Return made up to 08/02/09; full list of members
27 Jan 2009 AA Full accounts made up to 4 February 2008
21 Jan 2009 225 Accounting reference date shortened from 31/03/2008 to 04/02/2008
05 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
20 Feb 2008 363a Return made up to 08/02/08; full list of members
15 Nov 2007 395 Particulars of mortgage/charge
13 Nov 2007 288c Director's particulars changed